London
NW3 3EL
Director Name | Mr Vivian William Piers Thomas |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2018(57 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mrs Alison Olivia Edelshain |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Prof Gordon John Sampson Rustin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mr Jonathan Paul French Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(59 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mrs Emma Elizabeth Ann McKendrick |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2020(59 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Headmistress |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mrs Kate Simon |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Dr Caroline Susan Sayer |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Ms Sarah Frances Hack |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2021(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Secretary Name | Mrs Alison Reilly |
---|---|
Status | Current |
Appointed | 05 December 2021(61 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mr David Christopher Day |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2023(62 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mr Ian Kenneth Lazarus |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(63 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Partner (Sainty Hird And Partners) |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mr Stuart Robert Davies |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2023(63 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Private Equity Partner |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mrs Minna Audrey Christine Metters |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 23 June 2004) |
Role | Housewife/Retired Teacher |
Correspondence Address | 54 Campden Hill Court London W8 7HU |
Director Name | John Gordon Kingsleigh Wood |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 17 June 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Golden Square London W1F 9HZ |
Director Name | Mr Anthony Ellyah Bodie |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mrs Stephanie Constance Phoebe Fierz |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 November 2002) |
Role | Retired |
Correspondence Address | Tyacke 36 Brynmaer Road London SW11 4EW |
Director Name | Mrs Zita Konialidis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 09 June 2017) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mr Jonathan Clegg |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 October 1994) |
Role | Headmaster |
Correspondence Address | 3 Loudoun Road London NW8 0LH |
Director Name | Michael Robert Clarkson Webb |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 June 1998) |
Role | Chartered Accountant |
Correspondence Address | Mill Mere Staceys Farm Road Elstead Godalming Surrey GU8 6EN |
Secretary Name | Christopher John Wareham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 6 Halsmere Road London SE5 9LN |
Secretary Name | Mr Philip Patrick Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(32 years, 8 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 1 Oakdene Place Peasmarsh Guildford Surrey GU3 1NJ |
Director Name | Mr Blake Nicholas Gorst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(32 years, 8 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 16 June 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mr Michael Oliver Spilberg |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(34 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 12 June 2007) |
Role | Headmaster |
Correspondence Address | 34 Bartholomew Close Haslemere Surrey GU27 1EN |
Director Name | Mr Peter Frederick Barton Beesley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(36 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 18 October 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Sanctuary Westminster London SW1P 3JT |
Director Name | Dr Anne Lee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(36 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 June 1999) |
Role | Education And Business Advisor |
Correspondence Address | The Post House West Clandon Guildford Surrey GU4 7ST |
Director Name | Mr William James Maunder Taylor |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(42 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 11 November 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Malvern Terrace London N1 1HR |
Director Name | Mrs Gillian Low |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(42 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 March 2005) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | 189 Fentiman Road London SW8 1JY |
Director Name | Mrs Gillian Margaret Lumsdon |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(43 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 31 October 2007) |
Role | Education |
Country of Residence | England |
Correspondence Address | Mayhouse Farm Hadley Droitwich Worcestershire WR9 0AS |
Director Name | Vivienne Mary Durham |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(44 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 06 October 2017) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Francis Holland School Clarence Gate London NW1 6XR |
Director Name | Mrs Lynn Carol Duncan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(48 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 June 2015) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Secretary Name | Mrs Catherine Ann Boyd |
---|---|
Status | Resigned |
Appointed | 23 March 2010(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 18 July 2016) |
Role | Company Director |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mr Sebastian Richard Igor Rice |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(49 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 21 June 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Mrs Sharon Martin |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2015(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 June 2019) |
Role | Headmistress |
Country of Residence | England |
Correspondence Address | Stormont School The Causeway Potters Bar Hertfordshire EN6 5HA |
Director Name | Mrs Katrien Veronique Marie-Louise Josee Roppe |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 March 2016(55 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 June 2021) |
Role | Chief Of Staff At Fintru |
Country of Residence | United Kingdom |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Secretary Name | Mrs Victoria Frances Heeley |
---|---|
Status | Resigned |
Appointed | 18 July 2016(56 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 August 2021) |
Role | Company Director |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Director Name | Ms Sophie Christine Carter |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2017(56 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Secretary Name | Mrs Joanna Mary Olney |
---|---|
Status | Resigned |
Appointed | 27 August 2021(61 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 15 Eton Avenue London NW3 3EL |
Website | www.sarumhallschool.co.uk/ |
---|---|
Telephone | 020 77942261 |
Telephone region | London |
Registered Address | 15 Eton Avenue London NW3 3EL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,252,905 |
Net Worth | £5,723,337 |
Cash | £1,434,610 |
Current Liabilities | £985,349 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
18 October 2001 | Delivered on: 30 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4B mazenod avenue west hampstead london NW6. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
12 May 1995 | Delivered on: 24 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 15 eton avenue london NW3 and the proceeds of sale thereof. Outstanding |
28 November 2023 | Appointment of Mr Stuart Robert Davies as a director on 14 November 2023 (2 pages) |
---|---|
8 September 2023 | Appointment of Mr Ian Kenneth Lazarus as a director on 1 September 2023 (2 pages) |
1 May 2023 | Accounts for a small company made up to 31 August 2022 (29 pages) |
16 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
17 February 2023 | Appointment of Mr David Christopher Day as a director on 31 January 2023 (2 pages) |
13 October 2022 | Resolutions
|
13 October 2022 | Memorandum and Articles of Association (22 pages) |
26 September 2022 | Memorandum and Articles of Association (22 pages) |
20 July 2022 | Termination of appointment of Sebastian Richard Igor Rice as a director on 21 June 2022 (1 page) |
25 March 2022 | Accounts for a small company made up to 31 August 2021 (29 pages) |
18 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
14 December 2021 | Appointment of Mrs Alison Reilly as a secretary on 5 December 2021 (2 pages) |
4 December 2021 | Termination of appointment of Joanna Mary Olney as a secretary on 26 November 2021 (1 page) |
27 August 2021 | Appointment of Mrs Joanna Mary Olney as a secretary on 27 August 2021 (2 pages) |
27 August 2021 | Termination of appointment of Victoria Frances Heeley as a secretary on 27 August 2021 (1 page) |
7 July 2021 | Appointment of Dr Caroline Susan Sayer as a director on 22 June 2021 (2 pages) |
2 July 2021 | Appointment of Ms Sarah Frances Hack as a director on 22 June 2021 (2 pages) |
2 July 2021 | Appointment of Mrs Kate Simon as a director on 22 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Katrien Veronique Marie-Louise Josee Roppe as a director on 22 June 2021 (1 page) |
31 March 2021 | Termination of appointment of Sophie Christine Carter as a director on 16 March 2021 (1 page) |
24 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
20 November 2020 | Full accounts made up to 31 August 2020 (27 pages) |
21 October 2020 | Termination of appointment of Peter Frederick Barton Beesley as a director on 18 October 2020 (1 page) |
1 July 2020 | Termination of appointment of Blake Nicholas Gorst as a director on 16 June 2020 (1 page) |
1 July 2020 | Appointment of Mrs Emma Elizabeth Ann Mckendrick as a director on 16 June 2020 (2 pages) |
30 April 2020 | Appointment of Professor Gordon John Sampson Rustin as a director on 10 March 2020 (2 pages) |
30 April 2020 | Appointment of Mr Jonathan Paul French Smith as a director on 10 March 2020 (2 pages) |
25 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
10 December 2019 | Full accounts made up to 31 August 2019 (27 pages) |
15 November 2019 | Appointment of Mrs Alison Olivia Edelshain as a director on 13 November 2019 (2 pages) |
9 July 2019 | Termination of appointment of Sharon Martin as a director on 26 June 2019 (1 page) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
29 November 2018 | Full accounts made up to 31 August 2018 (26 pages) |
21 March 2018 | Appointment of Mr Vivian William Piers Thomas as a director on 15 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
27 November 2017 | Full accounts made up to 31 August 2017 (25 pages) |
27 November 2017 | Full accounts made up to 31 August 2017 (25 pages) |
31 October 2017 | Termination of appointment of Vivienne Mary Durham as a director on 6 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Vivienne Mary Durham as a director on 6 October 2017 (1 page) |
22 June 2017 | Termination of appointment of Zita Konialidis as a director on 9 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Zita Konialidis as a director on 9 June 2017 (1 page) |
10 May 2017 | Full accounts made up to 31 August 2016 (25 pages) |
10 May 2017 | Full accounts made up to 31 August 2016 (25 pages) |
20 March 2017 | Appointment of Mrs Sophie Christine Carter as a director on 15 March 2017 (2 pages) |
20 March 2017 | Appointment of Mrs Sophie Christine Carter as a director on 15 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
14 November 2016 | Termination of appointment of Catherine Ann Boyd as a secretary on 18 July 2016 (1 page) |
14 November 2016 | Termination of appointment of Catherine Ann Boyd as a secretary on 18 July 2016 (1 page) |
22 August 2016 | Appointment of Mrs Katrien Veronique Marie-Louise Josee Roppe as a director on 14 March 2016 (2 pages) |
22 August 2016 | Appointment of Mrs Katrien Veronique Marie-Louise Josee Roppe as a director on 14 March 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Victoria Frances Heeley as a secretary on 18 July 2016 (2 pages) |
27 July 2016 | Appointment of Mrs Victoria Frances Heeley as a secretary on 18 July 2016 (2 pages) |
16 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
16 May 2016 | Full accounts made up to 31 August 2015 (20 pages) |
9 March 2016 | Annual return made up to 12 February 2016 no member list (7 pages) |
9 March 2016 | Termination of appointment of Lynn Carol Duncan as a director on 18 June 2015 (1 page) |
9 March 2016 | Appointment of Mrs Sharon Martin as a director on 17 November 2015 (2 pages) |
9 March 2016 | Appointment of Mrs Sharon Martin as a director on 17 November 2015 (2 pages) |
9 March 2016 | Annual return made up to 12 February 2016 no member list (7 pages) |
9 March 2016 | Termination of appointment of Lynn Carol Duncan as a director on 18 June 2015 (1 page) |
14 April 2015 | Full accounts made up to 31 August 2014 (19 pages) |
14 April 2015 | Full accounts made up to 31 August 2014 (19 pages) |
20 February 2015 | Annual return made up to 12 February 2015 no member list (7 pages) |
20 February 2015 | Annual return made up to 12 February 2015 no member list (7 pages) |
12 January 2015 | Termination of appointment of Anthony Ellyah Bodie as a director on 8 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Anthony Ellyah Bodie as a director on 8 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Anthony Ellyah Bodie as a director on 8 December 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
28 May 2014 | Full accounts made up to 31 August 2013 (19 pages) |
13 February 2014 | Annual return made up to 12 February 2014 no member list (7 pages) |
13 February 2014 | Annual return made up to 12 February 2014 no member list (7 pages) |
8 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
8 May 2013 | Full accounts made up to 31 August 2012 (18 pages) |
12 April 2013 | Memorandum and Articles of Association (23 pages) |
12 April 2013 | Memorandum and Articles of Association (23 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
8 March 2013 | Annual return made up to 12 February 2013 no member list (7 pages) |
8 March 2013 | Annual return made up to 12 February 2013 no member list (7 pages) |
28 May 2012 | Full accounts made up to 31 August 2011 (18 pages) |
28 May 2012 | Full accounts made up to 31 August 2011 (18 pages) |
20 February 2012 | Annual return made up to 12 February 2012 no member list (7 pages) |
20 February 2012 | Annual return made up to 12 February 2012 no member list (7 pages) |
20 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
20 June 2011 | Full accounts made up to 31 August 2010 (18 pages) |
15 February 2011 | Director's details changed for Mr Anthony Ellyah Bodie on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Mr Anthony Ellyah Bodie on 1 September 2010 (2 pages) |
15 February 2011 | Termination of appointment of William Maunder Taylor as a director (1 page) |
15 February 2011 | Termination of appointment of William Maunder Taylor as a director (1 page) |
15 February 2011 | Termination of appointment of William Maunder Taylor as a director (1 page) |
15 February 2011 | Director's details changed for Mrs Zita Konialidis on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Blake Nicholas Gorst on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Lynn Carol Duncan on 1 September 2010 (2 pages) |
15 February 2011 | Termination of appointment of William Maunder Taylor as a director (1 page) |
15 February 2011 | Director's details changed for Mr Anthony Ellyah Bodie on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Blake Nicholas Gorst on 1 September 2010 (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 no member list (7 pages) |
15 February 2011 | Director's details changed for Lynn Carol Duncan on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Mrs Zita Konialidis on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Blake Nicholas Gorst on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Mrs Zita Konialidis on 1 September 2010 (2 pages) |
15 February 2011 | Director's details changed for Lynn Carol Duncan on 1 September 2010 (2 pages) |
15 February 2011 | Annual return made up to 12 February 2011 no member list (7 pages) |
29 June 2010 | Termination of appointment of John Wood as a director (1 page) |
29 June 2010 | Appointment of Mr Sebastian Richard Igor Rice as a director (2 pages) |
29 June 2010 | Termination of appointment of John Wood as a director (1 page) |
29 June 2010 | Appointment of Mr Sebastian Richard Igor Rice as a director (2 pages) |
1 April 2010 | Full accounts made up to 31 August 2009 (22 pages) |
1 April 2010 | Full accounts made up to 31 August 2009 (22 pages) |
25 March 2010 | Termination of appointment of Philip Green as a secretary (1 page) |
25 March 2010 | Appointment of Mrs Catherine Ann Boyd as a secretary (1 page) |
25 March 2010 | Termination of appointment of Philip Green as a secretary (1 page) |
25 March 2010 | Appointment of Mrs Catherine Ann Boyd as a secretary (1 page) |
3 March 2010 | Director's details changed for Vivienne Mary Durham on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Blake Nicholas Gorst on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Anthony Ellyah Bodie on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Anthony Ellyah Bodie on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Zita Konialidis on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 12 February 2010 no member list (7 pages) |
3 March 2010 | Director's details changed for Mrs Zita Konialidis on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Blake Nicholas Gorst on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Gordon Kingsleigh Wood on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Blake Nicholas Gorst on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for John Gordon Kingsleigh Wood on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Anthony Ellyah Bodie on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Vivienne Mary Durham on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mrs Zita Konialidis on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Vivienne Mary Durham on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 12 February 2010 no member list (7 pages) |
3 March 2010 | Director's details changed for John Gordon Kingsleigh Wood on 1 January 2010 (2 pages) |
11 January 2010 | Appointment of Mr Phillip Christopher Ashton as a director (2 pages) |
11 January 2010 | Appointment of Mr Phillip Christopher Ashton as a director (2 pages) |
20 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
20 March 2009 | Full accounts made up to 31 August 2008 (20 pages) |
12 March 2009 | Director appointed lynn carol duncan (2 pages) |
12 March 2009 | Director appointed lynn carol duncan (2 pages) |
23 February 2009 | Annual return made up to 12/02/09 (4 pages) |
23 February 2009 | Annual return made up to 12/02/09 (4 pages) |
20 May 2008 | Annual return made up to 12/02/08 (4 pages) |
20 May 2008 | Annual return made up to 12/02/08 (4 pages) |
23 April 2008 | Full accounts made up to 31 August 2007 (19 pages) |
23 April 2008 | Full accounts made up to 31 August 2007 (19 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
17 May 2007 | Annual return made up to 12/02/07
|
17 May 2007 | Annual return made up to 12/02/07
|
3 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
3 May 2007 | Full accounts made up to 31 August 2006 (18 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
10 April 2006 | Full accounts made up to 31 August 2005 (16 pages) |
21 February 2006 | Annual return made up to 12/02/06
|
21 February 2006 | Annual return made up to 12/02/06
|
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
21 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
21 March 2005 | Full accounts made up to 31 August 2004 (15 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Annual return made up to 12/02/05
|
25 February 2005 | Annual return made up to 12/02/05
|
25 February 2005 | Director resigned (1 page) |
6 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
6 April 2004 | Annual return made up to 12/02/04 (8 pages) |
6 April 2004 | Full accounts made up to 31 August 2003 (15 pages) |
6 April 2004 | Annual return made up to 12/02/04 (8 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
5 March 2003 | Annual return made up to 12/02/03
|
5 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
5 March 2003 | Full accounts made up to 31 August 2002 (15 pages) |
5 March 2003 | Annual return made up to 12/02/03
|
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
18 December 2002 | New director appointed (2 pages) |
2 December 2002 | Director resigned (1 page) |
2 December 2002 | Director resigned (1 page) |
20 February 2002 | Annual return made up to 12/02/02 (5 pages) |
20 February 2002 | Annual return made up to 12/02/02 (5 pages) |
20 February 2002 | Full accounts made up to 31 August 2001 (12 pages) |
20 February 2002 | Full accounts made up to 31 August 2001 (12 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (3 pages) |
27 February 2001 | Annual return made up to 12/02/01 (5 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (15 pages) |
27 February 2001 | Annual return made up to 12/02/01 (5 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (15 pages) |
13 March 2000 | Annual return made up to 12/02/00
|
13 March 2000 | Annual return made up to 12/02/00
|
2 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
2 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
15 March 1999 | Annual return made up to 12/02/99 (11 pages) |
15 March 1999 | Annual return made up to 12/02/99 (11 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
15 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
12 March 1998 | Annual return made up to 12/02/98 (12 pages) |
12 March 1998 | Annual return made up to 12/02/98 (12 pages) |
12 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 March 1998 | Full accounts made up to 31 August 1997 (11 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
27 March 1997 | New director appointed (2 pages) |
18 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
18 March 1997 | Full accounts made up to 31 August 1996 (11 pages) |
23 May 1996 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
23 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
23 May 1996 | Accounting reference date extended from 31/07 to 31/08 (1 page) |
23 May 1996 | Full accounts made up to 31 July 1995 (11 pages) |
19 March 1996 | Annual return made up to 15/02/96 (11 pages) |
19 March 1996 | Annual return made up to 15/02/96 (11 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Registered office changed on 17/05/95 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: onslow bridge chambers bridge street guildford surrey GU1 4RA (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
11 November 1994 | Resolutions
|
11 November 1994 | Resolutions
|
29 July 1960 | Incorporation (29 pages) |
29 July 1960 | Incorporation (29 pages) |